Dissolved 2017-08-04
Company Information for NORSCO FACILITIES LIMITED
STONEHAVEN, AB39 2AA,
|
Company Registration Number
SC219132
Private Limited Company
Dissolved Dissolved 2017-08-04 |
Company Name | ||
---|---|---|
NORSCO FACILITIES LIMITED | ||
Legal Registered Office | ||
STONEHAVEN AB39 2AA Other companies in AB39 | ||
Previous Names | ||
|
Company Number | SC219132 | |
---|---|---|
Date formed | 2001-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2017-08-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 05:36:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELAINE DOREEN MAIN |
||
CRAIG GRAHAM MCCORQUODALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN RAE |
Director | ||
JOHN WILLIAM WHITEHEAD |
Company Secretary | ||
JOHN WILLIAM WHITEHEAD |
Director | ||
EMMA MAY KEMP |
Director | ||
JEAN JOHNSTON |
Company Secretary | ||
ABERDEIN CONSIDINE & COMPANY SOLICITORS |
Company Secretary | ||
FIRST SCOTTISH SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXCEL MAINTENANCE WESTHILL LTD | Director | 2011-06-08 | CURRENT | 2011-06-08 | Active | |
MAINCO PROPERTY SOLUTIONS LIMITED | Director | 2010-10-05 | CURRENT | 2010-10-05 | Dissolved 2015-12-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 11 ALLARDICE STREET STONEHAVEN ABERDEENSHIRE AB39 2BS | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM SUITE 1 & 2 SECOND FLOOR SALVESEN TOWER, BLAIKIES QUAY ABERDEEN ABERDEENSHIRE AB11 5PW | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GRAHAM MCCORQUODALE / 03/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN RAE | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/10/2008 TO 31/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WHITEHEAD | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN WHITEHEAD | |
288a | DIRECTOR APPOINTED MR CRAIG GRAHAM MCCORQUODALE | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR COLIN RAE | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED NORSCO (ABERDEEN) LIMITED CERTIFICATE ISSUED ON 31/10/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/05/02 | |
363s | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/01 FROM: 8 & 9 BON ACCORD CRESCENT ABERDEEN AB1 2ND | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2010-09-07 |
Meetings of Creditors | 2010-08-17 |
Petitions to Wind Up (Companies) | 2010-07-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.36 | 9 |
MortgagesNumMortOutstanding | 0.88 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.48 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 9305 - Other service activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORSCO FACILITIES LIMITED
The top companies supplying to UK government with the same SIC code (9305 - Other service activities) as NORSCO FACILITIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NORSCO FACILITIES LIMITED | Event Date | 2010-09-07 |
(In Liquidation) I, Charles H Sands, CA, CS Corporate Solutions, 11 Allardice Street, Stonehaven, hereby give notice that on 31 August 2010, I was appointed Liquidator of Norsco Facilities Limited by Resolution of a Meeting of Creditors held in terms of section 138(3) of the Insolvency Act 1986, on 31 August 2010. A Liquidation Committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one-tenth, in value, of the Creditors require it in terms of section 142(3) of the Insolvency Act 1986. Charles H Sands , Liquidator CS Corporate Solutions, 11 Allardice Street, Stonehaven AB39 2BS 31 August 2010. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NORSCO FACILITIES LIMITED | Event Date | 2010-08-17 |
(In Liquidation) Notice is hereby given that by Interlocutor of Aberdeen Sheriff Court dated 21 July 2010, I, Charles H Sands CA, CS Corporate Solutions, 11 Allardice Street, Stonehaven AB39 2BS, was appointed Interim Liquidator of Norsco Facilities Limited having its registered office Suite 1 & 2, 2nd Floor, Salvesen Tower, Blaikies Quay, Aberdeen AB11 5PW. Pursuant to Section 138(3) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, the First Meeting of Creditors will be held at Thistle Aberdeen Altens Hotel, Souterhead Road, Altens, Aberdeen AB12 3LF on Tuesday 31 August 2010, at 10.00 am, for the purposes of choosing a person to be Liquidator of the Company, determining whether to establish a Liquidation Committee and considering any other Resolution specified in Rule 4.12(3). Creditors claims should be made up to 30 June 2010. A Creditor is entitled to vote only if a claim has been submitted to the Interim Liquidator and his claim has been accepted for voting purposes in whole or in part. Proxies may be lodged at or before the Meeting at the offices of the Interim Liquidator. A Resolution of the meeting is passed if a majority in value of those voting vote in favour of it. The provisions of Rules 4.15-4.17 and of Part 7 of the Insolvency (Scotland) Rules 1986 apply. Charles H Sands , Interim Liquidator CS Corporate Solutions, 11 Allardice Street, Stonehaven AB39 2BS. 16 August 2010. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | NORSCO FACILITIES LIMITED | Event Date | 2010-07-09 |
On 30 June 2010, a petition was presented to Aberdeen Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Norsco Facilities Limited, Suite 1 & 2, Second Floor, Salvesen Tower, Blaikies Quay, Aberdeen, Aberdeenshire AB11 5PW (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen, within 8 days of intimation, service and advertisement. N Macdonald , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh. Tel 0131 346 5665. (Ref B987Z/10.) For Petitioner. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |